Cheddleton
Leek
Staffordshire
ST13 7FG
Director Name | Mr Stephen Lawrence Hennessey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2019(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Christopher Fred Mellalieu |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2019(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mrs Claire Marie Worthington |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Oak Drive Bramhall Stockport Cheshire SK7 2AD |
Director Name | Mr Clifford Lee Worthington |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Oak Drive Bramhall Stockport SK7 2AD |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Faulkners Lane Great Warford Knutsford Cheshire WA16 7AW |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.lacywatson.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4777400 |
Telephone region | Manchester |
Registered Address | 26 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
24 at £1 | Christopher Fred Mellalieu 50.00% Ordinary |
---|---|
24 at £1 | Stephen Hennessey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,648 |
Cash | £4,674 |
Current Liabilities | £1,660 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2020 | Application to strike the company off the register (1 page) |
7 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 December 2019 | Appointment of Mr Stephen Lawrence Hennessey as a director on 21 November 2019 (2 pages) |
6 December 2019 | Appointment of Mr Christopher Fred Mellalieu as a director on 21 November 2019 (2 pages) |
6 December 2019 | Termination of appointment of Robert Williams as a director on 21 November 2019 (1 page) |
22 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 March 2014 | Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 March 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
18 March 2009 | Secretary's change of particulars / christopher mellalieu / 28/11/2008 (1 page) |
18 March 2009 | Secretary's change of particulars / christopher mellalieu / 28/11/2008 (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 July 2008 | Return made up to 17/03/08; full list of members (3 pages) |
9 July 2008 | Return made up to 17/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 May 2007 | Return made up to 17/03/07; full list of members (3 pages) |
1 May 2007 | Return made up to 17/03/07; full list of members (3 pages) |
18 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
31 March 2004 | Return made up to 17/03/04; full list of members
|
31 March 2004 | Return made up to 17/03/04; full list of members
|
12 May 2003 | Ad 02/05/03--------- £ si 8@1=8 £ ic 40/48 (2 pages) |
12 May 2003 | Ad 02/05/03--------- £ si 12@1=12 £ ic 20/32 (2 pages) |
12 May 2003 | Ad 02/05/03--------- £ si 8@1=8 £ ic 32/40 (2 pages) |
12 May 2003 | Ad 02/05/03--------- £ si 8@1=8 £ ic 32/40 (2 pages) |
12 May 2003 | Ad 02/05/03--------- £ si 12@1=12 £ ic 20/32 (2 pages) |
12 May 2003 | Ad 02/05/03--------- £ si 8@1=8 £ ic 40/48 (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New director appointed (3 pages) |
2 April 2003 | New director appointed (3 pages) |
2 April 2003 | New director appointed (3 pages) |
2 April 2003 | New director appointed (3 pages) |
2 April 2003 | New director appointed (3 pages) |
2 April 2003 | New director appointed (3 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
25 March 2003 | Resolutions
|
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Ad 17/03/03--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
25 March 2003 | Ad 17/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
25 March 2003 | Ad 17/03/03--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
25 March 2003 | Resolutions
|
25 March 2003 | Ad 17/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
17 March 2003 | Incorporation (13 pages) |
17 March 2003 | Incorporation (13 pages) |